Search icon

DAVIS MARINE ENTERPRISES, INC.

Company Details

Name: DAVIS MARINE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2006 (19 years ago)
Organization Date: 15 Aug 2006 (19 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0644939
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 2366 N HIGHWAY 127, P.O. BOX 935, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Irene W Davis Secretary

Vice President

Name Role
Robert F Davis Vice President

Director

Name Role
Michael D Davis Director
Robert F Davis Director

Incorporator

Name Role
MICHAEL D. DAVIS Incorporator

President

Name Role
Michael D Davis President

Registered Agent

Name Role
MICHAEL D. DAVIS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 651608 Agent - Life Active 2022-11-28 - - 2025-03-31 -
Department of Insurance DOI ID 651608 Agent - Health Active 2022-11-28 - - 2025-03-31 -
Department of Insurance DOI ID 651608 Agent - Casualty Active 2007-03-14 - - 2025-03-31 -
Department of Insurance DOI ID 651608 Agent - Property Active 2007-03-14 - - 2025-03-31 -

Assumed Names

Name Status Expiration Date
DAVIS MARINE INSURANCE Inactive 2023-12-26
DAVIS INSURANCE GROUP Inactive 2023-12-26
DAVIS & DAVIS INSURANCE Inactive 2012-03-07

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-01-05
Annual Report 2023-03-20
Annual Report 2022-01-10
Annual Report 2021-02-10
Annual Report 2020-01-16
Annual Report 2019-01-24
Name Renewal 2018-12-11
Name Renewal 2018-07-03
Name Renewal 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040777310 2020-04-29 0457 PPP 2366 N HIGHWAY 127, ALBANY, KY, 42602-6704
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45610
Loan Approval Amount (current) 45610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, CLINTON, KY, 42602-6704
Project Congressional District KY-01
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45868.46
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State